Company Name79-126 Hartscroft (Freehold) Limited
DirectorsRobert John Constable and Keith Mackey
Company StatusActive
Company Number03984954
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert John Constable
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(6 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleH & S Manager
Country of ResidenceEngland
Correspondence Address35 Bedens Road
Sidcup
DA14 5JQ
Secretary NameKeith Mackey
NationalityBritish
StatusCurrent
Appointed28 June 2006(6 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleInformation Communications Tec
Correspondence Address22 Sorrel Bank Linton Glade
Croydon
CR0 9LU
Director NameMr Keith Mackey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address22 Sorrel Bank Linton Glade
Croydon
CR0 9LU
Director NameLianne Davey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleBusiness Support Manager
Correspondence Address120 Hartscroft
Linton Glade
Croydon
Surrey
CR0 9LE
Director NameEmma Jane Lawson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleReceptionist
Correspondence Address125 Hartscroft
Linton Glade
Croydon
Surrey
CR0 9LE
Director NameKevin Paul Sinclair
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleCivil Servant
Correspondence Address117 Hartscroft
Linton Glade
Croydon
Surrey
CR0 9LE
Secretary NameLianne Davey
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RolePersonal Assistant
Correspondence Address120 Hartscroft
Linton Glade
Croydon
Surrey
CR0 9LE
Director NameLinda Ann Fuller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(3 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 July 2001)
RoleCleaner
Correspondence Address123 Hartscroft
Linton Glade
Croydon
Surrey
CR0 9LE
Director NamePamela Margaret Tucker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2003)
RoleCivil Servant
Correspondence Address81 Hartscroft
Linton Glade
Croydon
Surrey
CR0 9LD
Director NameMary Patricia Karacalik
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 July 2006)
RoleTeacher
Correspondence Address119 Hartscroft
Linton Glade
Croydon
Surrey
CR0 9LE
Director NameAlfred Daniel Hippel
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(7 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address88 Hartscroft Linton Glade
Croydon
Surrey
CR0 9LD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address22 Sorrel Bank Linton Glade
Croydon
Surrey
CR0 9LU
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Shareholders

-OTHER
48.72%
-
1 at £1Alfred Daniel Hippel
2.56%
Ordinary
1 at £1D. Lee
2.56%
Ordinary
1 at £1David Henry Earl & John Addison
2.56%
Ordinary
1 at £1G. Bryan & K.e. Bryan
2.56%
Ordinary
1 at £1Gary David Shaw
2.56%
Ordinary
1 at £1H.l. Herzberg
2.56%
Ordinary
1 at £1Keith Mackey
2.56%
Ordinary
1 at £1M. Farrington
2.56%
Ordinary
1 at £1M.j. Casson & J.l. Casson
2.56%
Ordinary
1 at £1M.p. Burham & A.j. Watson
2.56%
Ordinary
1 at £1Mr J. Punter & Mrs D. Pickett
2.56%
Ordinary
1 at £1Mr Paul A. Graham
2.56%
Ordinary
1 at £1Mrs M.v. Warnock
2.56%
Ordinary
1 at £1Ms Melanie King
2.56%
Ordinary
1 at £1Ms Melissa Abraham
2.56%
Ordinary
1 at £1Patricia Mary Elizabeth Kaufmann
2.56%
Ordinary
1 at £1R. Pandey
2.56%
Ordinary
1 at £1Stephanie Jane Constable & Robert John Constable
2.56%
Ordinary
1 at £1Suzanne Claire Hurstwaite & L.s. Hurstwaite
2.56%
Ordinary
1 at £1Vivienne Jane Labrum & Richard James Labrum
2.56%
Ordinary

Financials

Year2014
Net Worth£19,515
Current Liabilities£381

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

29 January 2021Director's details changed for Mr Robert John Constable on 1 January 2021 (2 pages)
29 January 2021Director's details changed for Mr Keith Mackey on 1 January 2021 (2 pages)
27 January 2021Secretary's details changed for Keith Mackey on 1 January 2021 (1 page)
4 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 21 May 2019 with updates (7 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 June 2018Confirmation statement made on 21 May 2018 with updates (7 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
3 June 2017Appointment of Mr Keith Mackey as a director on 31 May 2017 (2 pages)
3 June 2017Confirmation statement made on 21 May 2017 with updates (9 pages)
3 June 2017Appointment of Mr Keith Mackey as a director on 31 May 2017 (2 pages)
3 June 2017Confirmation statement made on 21 May 2017 with updates (9 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
12 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 39
(9 pages)
12 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 39
(9 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 39
(8 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 39
(8 pages)
28 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
28 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 39
(8 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 39
(8 pages)
19 April 2014Director's details changed for Mr Robert John Constable on 30 August 2013 (2 pages)
19 April 2014Director's details changed for Mr Robert John Constable on 30 August 2013 (2 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (8 pages)
19 June 2013Secretary's details changed for Keith Mackey on 1 December 2012 (2 pages)
19 June 2013Secretary's details changed for Keith Mackey on 1 December 2012 (2 pages)
19 June 2013Secretary's details changed for Keith Mackey on 1 December 2012 (2 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (8 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 June 2011Director's details changed for Robert John Constable on 22 January 2011 (2 pages)
20 June 2011Director's details changed for Robert John Constable on 22 January 2011 (2 pages)
19 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
19 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 June 2010Director's details changed for Alfred Daniel Hippel on 21 May 2010 (2 pages)
16 June 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 39
(2 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (21 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (21 pages)
16 June 2010Director's details changed for Alfred Daniel Hippel on 21 May 2010 (2 pages)
16 June 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 39
(2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 June 2009Return made up to 21/05/09; full list of members (19 pages)
17 June 2009Return made up to 21/05/09; full list of members (19 pages)
5 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2009Director appointed alfred daniel hippel (2 pages)
19 March 2009Director appointed alfred daniel hippel (2 pages)
30 June 2008Return made up to 21/05/08; full list of members (26 pages)
30 June 2008Return made up to 21/05/08; full list of members (26 pages)
23 November 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Director resigned
(13 pages)
23 November 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Director resigned
(13 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
9 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
13 June 2006Return made up to 21/05/06; full list of members (13 pages)
13 June 2006Return made up to 21/05/06; full list of members (13 pages)
6 January 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
6 January 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
22 June 2005Return made up to 21/05/05; change of members (9 pages)
22 June 2005Return made up to 21/05/05; change of members (9 pages)
29 June 2004Return made up to 21/05/04; no change of members (7 pages)
29 June 2004Return made up to 21/05/04; no change of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 June 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 June 2003Director resigned (1 page)
27 June 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
27 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
27 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
22 May 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
22 May 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
31 March 2003Return made up to 31/03/02; full list of members (16 pages)
31 March 2003Return made up to 31/03/02; full list of members (16 pages)
4 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
4 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
8 June 2001Return made up to 21/05/01; full list of members (12 pages)
8 June 2001Return made up to 21/05/01; full list of members (12 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Incorporation (18 pages)
3 May 2000Incorporation (18 pages)